SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NORWICH
Status | ACTIVE |
Company No. | 00717972 |
Category | |
Incorporated | 14 Mar 1962 |
Age | 62 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NORWICH is an active with number 00717972. It was incorporated 62 years, 3 months, 4 days ago, on 14 March 1962. The company address is 27 Rutland Gate 27 Rutland Gate, SW7 1PD.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type total exemption full
Date: 18 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Appoint person director company with name date
Date: 25 Apr 2024
Action Date: 20 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-20
Officer name: Mr. Dennis Frere-Smith
Documents
Appoint person director company with name date
Date: 09 Sep 2023
Action Date: 26 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-26
Officer name: Mr Adam Alexander Hill
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Frere-Smith
Termination date: 2023-07-26
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-12
Officer name: Caitlin Obee
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 12 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Frere-Smith
Appointment date: 2022-11-12
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-15
Officer name: Frank Stanley Appleton
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 04 Jun 2022
Action Date: 03 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Anne Collins
Appointment date: 2022-06-03
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Ms Caitlin Obee
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Anne Collins
Termination date: 2022-04-20
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Frere-Smith
Termination date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Mrs Naegeen Hakimi Noorani
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Mr Navid Moghaddas
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marvin Meyers
Termination date: 2021-02-22
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Appleton
Termination date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 18 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Frere-Smith
Appointment date: 2019-05-18
Documents
Termination director company with name termination date
Date: 11 Nov 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roshan Yvonne Humera Harvey
Termination date: 2018-10-29
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marvin Meyers
Appointment date: 2018-09-27
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-27
Officer name: Kenneth John Shrimpton
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Appoint person director company with name date
Date: 14 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Shrimpton
Appointment date: 2018-04-20
Documents
Termination director company with name termination date
Date: 12 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-20
Officer name: Navid Moghaddas
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change person director company with change date
Date: 23 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-19
Officer name: Mr Frank Stanley Appleton
Documents
Appoint person director company with name date
Date: 23 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Appleton
Appointment date: 2017-04-19
Documents
Termination director company with name termination date
Date: 23 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Layla Danino
Termination date: 2017-04-19
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Ms Roshan Yvonne Humera Harvey
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Shyrin Esther Macias Rostani
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 26 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mr Navid Moghaddas
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Ms Shyrin Esther Macias Rostani
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Isobel Appleton
Termination date: 2016-04-20
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hutan Foroutan-Sabzevari
Termination date: 2016-04-20
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Appoint person director company with name date
Date: 20 Jun 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Kenneth Collins
Appointment date: 2015-04-20
Documents
Termination director company with name termination date
Date: 20 Jun 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: David Edward Burgess
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Layla Danino
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Collins
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Kenneth Collins
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessia Freddo
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Termination director company with name
Date: 15 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Collins
Documents
Appoint person director company with name
Date: 15 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Burgess
Documents
Change person director company with change date
Date: 15 Jun 2013
Action Date: 20 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-20
Officer name: Dr Hutan Foroutan-Sabzevari
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 02 Jul 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jul 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hutan Foroutan-Sabzevari
Documents
Appoint person director company with name
Date: 10 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alessia Freddo
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marvin Meyers
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marlene Davies
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mrs Anne Mccarthy
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Welham
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Eric Kirkwood Mccarthy
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mrs Margaret Isobel Appleton
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norman Kenneth Collins
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mrs Marie Anne Collins
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Marlene Davies
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Marvin Meyers
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Frank Stanley Appleton
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/09
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed marvin meyers
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lars patenaude
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/08
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director evelyn bowman
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed lars rogers patenaude
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/07
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/06
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/05/05
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Some Companies
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 08099512 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GREEN BANK,LONDON,N12 8AS
Number: | 09120564 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR CREST CONSTRUCTION LIMITED
27-29 LUMLEY AVENUE,SKEGNESS,PE25 2AT
Number: | 04225330 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ADAMS CLOSE,HORSHAM,RH12 3UT
Number: | 11246435 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MILLBANK,NEWMARKET,CB8 0EQ
Number: | 11398902 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GAINSBOROUGH GARDENS,LONDON,NW3 1BJ
Number: | 11817536 |
Status: | ACTIVE |
Category: | Private Limited Company |